About

Registered Number: 01626768
Date of Incorporation: 02/04/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 31 Bone Lane, Newbury, RG14 5SH,

 

Based in Newbury, Rbg Commercial Ltd was established in 1982, it has a status of "Active". The company has one director listed at Companies House. We do not know the number of employees at Rbg Commercial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, John Paul 28 September 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
CS01 - N/A 06 September 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AA - Annual Accounts 24 October 2018
AA01 - Change of accounting reference date 08 October 2018
AD01 - Change of registered office address 05 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AP01 - Appointment of director 01 October 2018
MISC - Miscellaneous document 03 September 2018
CS01 - N/A 23 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2018
CH01 - Change of particulars for director 15 August 2018
MR04 - N/A 18 July 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CH03 - Change of particulars for secretary 17 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 August 2016
RP04 - N/A 23 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
AA - Annual Accounts 21 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 September 2007
353 - Register of members 05 September 2007
287 - Change in situation or address of Registered Office 25 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
363s - Annual Return 24 August 2000
395 - Particulars of a mortgage or charge 08 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 30 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2000
AA - Annual Accounts 05 January 2000
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
363a - Annual Return 20 August 1999
AA - Annual Accounts 20 January 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 01 October 1997
363a - Annual Return 08 August 1997
395 - Particulars of a mortgage or charge 05 December 1996
AA - Annual Accounts 21 October 1996
363a - Annual Return 16 October 1996
AA - Annual Accounts 18 September 1995
363x - Annual Return 08 August 1995
363(190) - N/A 08 August 1995
353 - Register of members 08 August 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 03 March 1992
395 - Particulars of a mortgage or charge 15 January 1992
363a - Annual Return 03 October 1991
395 - Particulars of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
AA - Annual Accounts 14 March 1991
SA - Shares agreement 18 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 1991
RESOLUTIONS - N/A 06 February 1991
RESOLUTIONS - N/A 06 February 1991
RESOLUTIONS - N/A 06 February 1991
123 - Notice of increase in nominal capital 06 February 1991
88(2)P - N/A 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
363 - Annual Return 17 August 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
363 - Annual Return 09 January 1986
363 - Annual Return 24 May 1985
363 - Annual Return 12 February 1985
PUC 2 - N/A 03 August 1982
NEWINC - New incorporation documents 02 April 1982
MISC - Miscellaneous document 02 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 November 2000 Fully Satisfied

N/A

Legal charge 25 April 2000 Fully Satisfied

N/A

Legal charge 25 April 2000 Fully Satisfied

N/A

Legal charge 25 April 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal mortgage 16 September 1999 Fully Satisfied

N/A

Legal mortgage 16 September 1999 Fully Satisfied

N/A

Legal mortgage 28 November 1996 Fully Satisfied

N/A

Charge 03 January 1992 Fully Satisfied

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Legal charge 23 August 1991 Fully Satisfied

N/A

Charge 30 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.